AP01 |
New director was appointed on 1st January 2024
filed on: 29th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director was appointed on 8th September 2023
filed on: 12th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th August 2023
filed on: 31st, August 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 22nd May 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd May 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd May 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd May 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom on 28th April 2023 to C/O Tmf Group, 20 Farringdon Street 8th Floor London EC4A 4AB
filed on: 28th, April 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th October 2022
filed on: 1st, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 27th July 2022 director's details were changed
filed on: 29th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 27th July 2022 director's details were changed
filed on: 28th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(20 pages)
|
CH04 |
Secretary's details changed on 21st August 2020
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Canada Square Level 37 London E14 5LQ England on 7th December 2021 to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU
filed on: 7th, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2021
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2021
filed on: 23rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 9th November 2020
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th November 2020
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(15 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, February 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th February 2020
filed on: 28th, February 2020
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2013
filed on: 13th, February 2020
|
annual return |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 29th January 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th January 2020: 101.00 USD
filed on: 3rd, February 2020
|
capital |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered address from 40 Bank Street Level 29 London E14 5DS on 6th July 2018 to 25 Canada Square Level 37 London E14 5LQ
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th May 2018
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
On 2nd February 2017, company appointed a new person to the position of a secretary
filed on: 22nd, February 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit D, City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT on 22nd February 2017 to 40 Bank Street Level 29 London E14 5DS
filed on: 22nd, February 2017
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 1.00 USD
|
capital |
|
AP01 |
New director was appointed on 8th January 2016
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th January 2016
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 28th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th April 2015: 1.00 USD
|
capital |
|
AD01 |
Change of registered address from Delaport Coach House Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ on 3rd March 2015 to Unit D, City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT
filed on: 3rd, March 2015
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 12th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th June 2014: 1.00 USD
|
capital |
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2013
filed on: 23rd, July 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 28th May 2013
filed on: 28th, May 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2013 to 31st March 2013
filed on: 24th, April 2012
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd April 2012: 68.00 USD
filed on: 23rd, April 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd April 2012: 35.00 USD
filed on: 23rd, April 2012
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2012
|
incorporation |
Free Download
(17 pages)
|